Advanced company searchLink opens in new window

THE FUSSY SHOPPER LTD

Company number 10079072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2025 CS01 Confirmation statement made on 21 March 2025 with no updates
30 Jan 2025 AA Micro company accounts made up to 31 March 2024
30 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 AD01 Registered office address changed from Coach House Lodge Lane Dutton Warrington WA4 4HP England to 1, the Chapel House Chapel Lane Bucklow Hill Knutsford Cheshire WA16 6RF on 2 May 2019
23 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Nov 2018 AD01 Registered office address changed from Roadside Farm Barnshaw Holmes Chapel Crewe CW4 8DE England to Coach House Lodge Lane Dutton Warrington WA4 4HP on 28 November 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
12 Mar 2018 AD01 Registered office address changed from The Kennels Park Lane Higher Walton Cheshire WA4 5LH to Roadside Farm Barnshaw Holmes Chapel Crewe CW4 8DE on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Natalie Bellamy as a director on 1 January 2017
12 Mar 2018 PSC07 Cessation of Natalie Bellamy as a person with significant control on 1 November 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
24 May 2017 AD01 Registered office address changed from Lower Barn Farm Whalley Road Sabden Clitheroe Lancashire BB7 9DT United Kingdom to The Kennels Park Lane Higher Walton Cheshire WA4 5LH on 24 May 2017
22 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-22
  • GBP 10